Advanced company searchLink opens in new window

AUTOMATEPRO LTD

Company number 08645759

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Aug 2024 CS01 Confirmation statement made on 12 August 2024 with updates
02 Aug 2024 PSC08 Notification of a person with significant control statement
02 Aug 2024 PSC07 Cessation of Wayne Devonald as a person with significant control on 29 July 2024
02 Aug 2024 PSC07 Cessation of Paul Howard Chorley as a person with significant control on 29 July 2024
02 Aug 2024 SH01 Statement of capital following an allotment of shares on 29 July 2024
  • GBP 50.3078
02 Aug 2024 MA Memorandum and Articles of Association
02 Aug 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Aug 2024 SH08 Change of share class name or designation
01 Aug 2024 SH10 Particulars of variation of rights attached to shares
04 Jan 2024 PSC04 Change of details for Mr Wayne Devonald as a person with significant control on 3 January 2024
04 Jan 2024 PSC04 Change of details for Mr Paul Howard Chorley as a person with significant control on 3 January 2024
03 Jan 2024 AD01 Registered office address changed from 4th Floor, Rex House 4-12 Regent Street London SW1Y 4PE England to 4th Floor, Rex House 4-12 Regent Street London SW1Y 4RG on 3 January 2024
03 Jan 2024 CH01 Director's details changed for Mr Wayne Devonald on 3 January 2024
03 Jan 2024 CH01 Director's details changed for Mr Joseph Robert Pinnell Mckenna on 3 January 2024
03 Jan 2024 CH03 Secretary's details changed for Steven Zhang on 3 January 2024
03 Jan 2024 CH01 Director's details changed for Mr Paul Howard Chorley on 3 January 2024
03 Jan 2024 PSC04 Change of details for Mr Paul Howard Chorley as a person with significant control on 3 January 2024
03 Jan 2024 PSC04 Change of details for Mr Wayne Devonald as a person with significant control on 3 January 2024
03 Jan 2024 CH01 Director's details changed for Mr Paul Howard Chorley on 3 January 2024
03 Jan 2024 CH01 Director's details changed for Mr Wayne Devonald on 3 January 2024
03 Jan 2024 AD01 Registered office address changed from 4th Floor, Rex House 4-12 Regent Street London SW1Y 4RG England to 4th Floor, Rex House 4-12 Regent Street London SW1Y 4PE on 3 January 2024
03 Jan 2024 CH03 Secretary's details changed for Steven Zhang on 3 January 2024
03 Jan 2024 CH01 Director's details changed for Mr Joseph Robert Pinnell Mckenna on 3 January 2024
02 Jan 2024 AD01 Registered office address changed from 1 Northumberland Avenue Trafalgar Square London WC2N 5BW England to 4th Floor, Rex House 4-12 Regent Street London SW1Y 4RG on 2 January 2024
02 Jan 2024 CH01 Director's details changed for Mr Joseph Robert Pinnell Mckenna on 2 January 2024